Ashdale Engineering (hampshire) Limited HAMPSHIRE


Ashdale Engineering (hampshire) started in year 1994 as Private Limited Company with registration number 02903513. The Ashdale Engineering (hampshire) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Hampshire at 14 London Street. Postal code: SP10 2PA.

Currently there are 6 directors in the the company, namely Gary S., Jason S. and David B. and others. In addition one secretary - Hazel L. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Ashdale Engineering (hampshire) Limited Address / Contact

Office Address 14 London Street
Office Address2 Andover
Town Hampshire
Post code SP10 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02903513
Date of Incorporation Tue, 1st Mar 1994
Industry Machining
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Gary S.

Position: Director

Appointed: 01 November 2005

Jason S.

Position: Director

Appointed: 06 April 2004

Hazel L.

Position: Secretary

Appointed: 01 March 1994

David B.

Position: Director

Appointed: 01 March 1994

John S.

Position: Director

Appointed: 01 March 1994

James L.

Position: Director

Appointed: 01 March 1994

Hazel L.

Position: Director

Appointed: 01 March 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1994

Resigned: 01 March 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Hazel L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is James L. This PSC owns 25-50% shares and has 25-50% voting rights.

Hazel L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth555 695566 316569 594       
Balance Sheet
Cash Bank In Hand164 810285 283122 483       
Cash Bank On Hand  122 483100127 773296 794184 035311 135217 168228 011
Current Assets715 412576 548538 266550 175793 009796 808569 205710 183589 891563 059
Debtors522 712273 965272 683382 975527 436353 314263 520260 048212 723197 048
Net Assets Liabilities  569 594437 522547 776618 692573 533452 032446 789471 390
Net Assets Liabilities Including Pension Asset Liability555 695566 316569 594       
Other Debtors  12 11912 119      
Property Plant Equipment  816 598794 208695 616637 821586 727568 232537 605507 283
Stocks Inventory27 89017 300143 100       
Tangible Fixed Assets819 923824 119816 598       
Total Inventories  143 100167 100137 800146 700121 650139 000160 000138 000
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve555 693566 314569 592       
Shareholder Funds555 695566 316569 594       
Other
Accrued Liabilities  7 4696 3207 5206 8707 5207 5207 5207 520
Accrued Liabilities Deferred Income    180 000189 000    
Accumulated Depreciation Impairment Property Plant Equipment  1 029 0441 060 9341 162 2011 224 2461 275 3401 325 8351 374 9321 422 816
Average Number Employees During Period  2525252422211818
Bank Borrowings  410 327363 222307 949257 894    
Bank Borrowings Overdrafts  58 97293 96058 97258 972108 972358 972338 972260 449
Bank Overdrafts   34 988      
Corporation Tax Payable  1 813-1 89421 38227 6701 8141 814 11 553
Creditors  351 355304 250428 977387 922154 084100 60941 789552 333
Creditors Due After One Year442 972396 892351 355       
Creditors Due Within One Year477 029370 025360 444       
Increase From Depreciation Charge For Year Property Plant Equipment   31 890101 26762 04551 09450 49549 09747 884
Merchandise  64 60088 30064 20067 30082 25080 00086 00074 000
Net Current Assets Liabilities238 383206 523177 82220 140339 984422 681200 28433 458-1 69210 726
Number Shares Allotted 22       
Other Creditors  66 876166 71997 27070 78431 85524 36519 58618 961
Other Taxation Social Security Payable  50 39552 67326 04624 29621 15919 42121 32526 300
Par Value Share 11       
Prepayments  56 21054 83456 03456 21755 12953 06047 37753 586
Property Plant Equipment Gross Cost  1 845 6421 855 1421 857 8171 862 0671 862 0671 894 0671 912 5371 930 099
Provisions For Liabilities Balance Sheet Subtotal  73 47172 57658 84753 88859 39449 04947 33546 619
Provisions For Liabilities Charges59 63967 43473 471       
Secured Debts501 944455 864410 327       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 74 378        
Tangible Fixed Assets Cost Or Valuation1 827 7431 902 1211 845 642       
Tangible Fixed Assets Depreciation1 007 8201 078 0021 029 044       
Tangible Fixed Assets Depreciation Charged In Period 70 182        
Total Additions Including From Business Combinations Property Plant Equipment   9 5002 6754 250 32 00018 47017 562
Total Assets Less Current Liabilities1 058 3061 030 642994 420814 3481 035 6001 060 502787 011601 690535 913518 009
Total Borrowings  410 327398 210307 949     
Trade Creditors Trade Payables  123 222134 815118 799121 520119 412202 336146 987189 097
Trade Debtors Trade Receivables  208 524322 470481 022303 160212 644211 541168 720146 390
Work In Progress  78 50078 80073 60079 40039 40059 00074 00064 000

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, April 2023
Free Download (10 pages)

Company search

Advertisements